GOLDEN RESOLUTION LIMITED

Executive Summary

Golden Resolution Limited demonstrates improving net assets and compliance with filing obligations, but the significant provisions for liabilities and recent director turnover present operational and liquidity risks that warrant further investigation. The company’s micro-entity status limits financial transparency, necessitating additional due diligence on cash flows and governance stability.

View Full Analysis Report →
Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Registered office address changed from 115 Duke Street St. Helens WA10 2JG England to International House Old Hall Street 307 Cotton Exchange Liverpool L3 9LQ on 2024-12-18

View Document

11/12/2411 December 2024 Notification of Paul North as a person with significant control on 2024-08-04

View Document

11/12/2411 December 2024 Cessation of Thomas Payne as a person with significant control on 2024-07-30

View Document

11/12/2411 December 2024 Termination of appointment of Thomas Payne as a director on 2024-07-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

11/12/2411 December 2024 Appointment of Mr Paul North as a director on 2024-08-04

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Appointment of Mr Thomas Payne as a director on 2024-07-16

View Document

31/07/2431 July 2024 Notification of Thomas Payne as a person with significant control on 2024-07-16

View Document

31/07/2431 July 2024 Cessation of Ben Wilson as a person with significant control on 2024-07-18

View Document

31/07/2431 July 2024 Termination of appointment of Ben Wilson as a director on 2024-07-18

View Document

17/07/2417 July 2024 Certificate of change of name

View Document

09/07/249 July 2024 Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 115 Duke Street St. Helens WA10 2JG on 2024-07-09

View Document

09/07/249 July 2024 Notification of Ben Wilson as a person with significant control on 2024-07-04

View Document

09/07/249 July 2024 Termination of appointment of Muhammad Ali as a director on 2024-06-06

View Document

09/07/249 July 2024 Cessation of Muhammad Ali as a person with significant control on 2024-06-06

View Document

09/07/249 July 2024 Appointment of Mr Ben Wilson as a director on 2024-07-01

View Document

26/03/2426 March 2024 Notification of Muhammad Ali as a person with significant control on 2023-10-14

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Appointment of Mr Muhammad Ali as a director on 2023-10-05

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 Termination of appointment of Chris Hadjioannou as a director on 2023-03-19

View Document

26/12/2326 December 2023 Cessation of Chris Hadjioannou as a person with significant control on 2023-03-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Registered office address changed from 403 Hornsey Road London N19 4DX England to First Floor 271 Upper Street London N1 2UQ on 2022-02-24

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

12/06/2012 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company